Paradise Point
Surfers Paradise
4216
Australia
Director Name | Mr Robert Francis Saffman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 November 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Rivermead Wharf Lane Bourne End Buckinghamshire SL8 5RU |
Secretary Name | Sophie Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 35 Firs Wood Close Northaw Park Potters Bar Hertfordshire EN6 4BY |
Director Name | Alan Richard Walsh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Lymington Court Leveret Close Watford Hertfordshire WD25 7BT |
Secretary Name | Clare Louise O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Sectretary Pa |
Correspondence Address | 1 Seckford Court 5 Alwyn Gardens Hendon London NW4 4XP |
Secretary Name | Mr Loizos Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years after company formation) |
Appointment Duration | 9 months (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Oakleigh Avenue Edgware Middlesex HA8 5DT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
50 at 1 | Mark Geraghty 50.00% Ordinary |
---|---|
50 at 1 | Robert Saffman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,828 |
Cash | £440,482 |
Current Liabilities | £1,982,495 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (20 pages) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 8 August 2011 (20 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 8 August 2011 (20 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (20 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (19 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 7 April 2011 (19 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 7 April 2011 (19 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (19 pages) |
20 April 2010 | Administrator's progress report to 31 March 2010 (16 pages) |
20 April 2010 | Administrator's progress report to 31 March 2010 (16 pages) |
8 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
8 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
23 March 2010 | Administrator's progress report to 11 March 2010 (15 pages) |
23 March 2010 | Administrator's progress report to 11 March 2010 (15 pages) |
4 November 2009 | Administrator's progress report to 6 October 2009 (12 pages) |
4 November 2009 | Administrator's progress report to 6 October 2009 (12 pages) |
4 November 2009 | Administrator's progress report to 6 October 2009 (12 pages) |
10 July 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
10 July 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
18 June 2009 | Result of meeting of creditors (35 pages) |
18 June 2009 | Result of meeting of creditors (35 pages) |
4 June 2009 | Statement of administrator's proposal (34 pages) |
4 June 2009 | Statement of administrator's proposal (34 pages) |
21 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
21 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from north mezzanine, monarch house victoria road industrial estate victoria road london W3 6UR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from north mezzanine, monarch house victoria road industrial estate victoria road london W3 6UR (1 page) |
16 April 2009 | Appointment of an administrator (1 page) |
16 April 2009 | Appointment of an administrator (1 page) |
30 October 2008 | Director's Change of Particulars / robert saffman / 20/06/2008 / HouseName/Number was: , now: rivermead; Street was: 15 byfield road, now: wharf lane; Post Town was: isleworth, now: bourne end; Region was: middlesex, now: buckinghamshire; Post Code was: TW7 7AF, now: SL8 5RU; Country was: , now: united kingdom (1 page) |
30 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
30 October 2008 | Director's change of particulars / robert saffman / 20/06/2008 (1 page) |
30 October 2008 | Appointment Terminated Secretary loizos louis (1 page) |
30 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
30 October 2008 | Appointment terminated secretary loizos louis (1 page) |
30 October 2008 | Director's change of particulars / mark geraghty / 31/05/2008 (1 page) |
30 October 2008 | Director's Change of Particulars / mark geraghty / 31/05/2008 / HouseName/Number was: , now: 50; Street was: 8 paddock road, now: lindsey parade; Area was: , now: paradise point; Post Town was: london, now: surfers paradise; Region was: , now: australia; Post Code was: NW2 7DL, now: 4216 (1 page) |
15 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: atw mezzanine monarch house victoria ind est victoria road north acton london W3 6UR (1 page) |
25 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: atw mezzanine monarch house victoria ind est victoria road north acton london W3 6UR (1 page) |
18 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
18 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
29 September 2006 | Return made up to 28/08/06; full list of members
|
29 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
26 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Return made up to 28/08/05; full list of members
|
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
10 November 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
10 November 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: northway house 1379 high road london N20 9LP (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: northway house 1379 high road london N20 9LP (1 page) |
28 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
28 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | £ nc 100/1000 29/09/03 (1 page) |
20 October 2003 | Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | £ nc 100/1000 29/09/03 (1 page) |
20 October 2003 | Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | Resolutions
|
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 1 seckford court 5 alwyn gardens london NW4 4XP (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 1 seckford court 5 alwyn gardens london NW4 4XP (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Memorandum and Articles of Association (8 pages) |
10 December 2002 | Memorandum and Articles of Association (8 pages) |
10 December 2002 | Resolutions
|
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (2 pages) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |